Company NameBlazye Pearce Limited
DirectorsChris Blazye and Joanne Pearce
Company StatusActive
Company Number07040849
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Chris Blazye
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleBrand And Communication Consultant
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMs Joanne Pearce
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleHead Of Communications Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Chris Blazye
50.00%
Ordinary
50 at £1Joanne Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,612
Cash£96,864
Current Liabilities£155,063

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
14 November 2022Memorandum and Articles of Association (24 pages)
14 November 2022Particulars of variation of rights attached to shares (2 pages)
14 November 2022Change of share class name or designation (2 pages)
14 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
15 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
26 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
3 October 2017Director's details changed for Ms Joanne Pearce on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Ms Joanne Pearce on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Chris Blazye on 2 October 2017 (2 pages)
2 October 2017Change of details for Ms Jo Pearce as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Ms Jo Pearce as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Chris Blazye as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Chris Blazye on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Chris Blazye as a person with significant control on 2 October 2017 (2 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for Dr Chris Blazye on 10 October 2011 (2 pages)
13 October 2011Director's details changed for Dr Chris Blazye on 10 October 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Ms Joanne Pearce on 13 September 2010 (2 pages)
13 October 2010Director's details changed for Ms Joanne Pearce on 13 September 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 100
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 100
(2 pages)
18 March 2010Registered office address changed from 203 Compass House, Riverside West, Smugglers Way Wandsworth London SW18 1DQ United Kingdom on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 203 Compass House, Riverside West, Smugglers Way Wandsworth London SW18 1DQ United Kingdom on 18 March 2010 (2 pages)
18 November 2009Appointment of Dr Chris Blazye as a director (3 pages)
18 November 2009Appointment of Ms Joanne Pearce as a director (3 pages)
18 November 2009Appointment of Ms Joanne Pearce as a director (3 pages)
18 November 2009Appointment of Dr Chris Blazye as a director (3 pages)
22 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
22 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
22 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
22 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 October 2009Incorporation (49 pages)
14 October 2009Incorporation (49 pages)